C & C HOLDINGS (YORK) LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Registered office address changed from Unit 1 Barfield Industrial Estate New Lane, Huntington York North Yorkshire YO32 9TB United Kingdom to Beaumonts, 8 Navigation Court Calder Park Wakefield WF27BJ on 2023-08-21

View Document

10/07/2310 July 2023 Cessation of Paul Samuel Cooper as a person with significant control on 2022-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/07/2310 July 2023 Notification of C & C Developments (York) Ltd as a person with significant control on 2022-05-31

View Document

10/07/2310 July 2023 Cessation of Simon Robert Coates as a person with significant control on 2022-05-31

View Document

24/10/2224 October 2022 Registration of charge 141445500003, created on 2022-10-13

View Document

18/10/2218 October 2022 Registration of charge 141445500001, created on 2022-10-13

View Document

18/10/2218 October 2022 Registration of charge 141445500002, created on 2022-10-13

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company